Advanced company searchLink opens in new window

R.F.S. ASSOCIATES LTD

Company number 07217466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 March 2020
04 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
27 Mar 2019 AD01 Registered office address changed from The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
11 Apr 2016 AD01 Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
07 Apr 2016 4.70 Declaration of solvency
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
13 May 2011 SH08 Change of share class name or designation
06 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 99
01 Jul 2010 CERTNM Company name changed easternwood agencies LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
28 Jun 2010 CONNOT Change of name notice
16 Jun 2010 AP01 Appointment of Mr. Raymond Frederick Steele as a director
16 Jun 2010 AP01 Appointment of Mrs. Linda Steele as a director